Search icon

R. C. PACKAGING INC.

Company Details

Name: R. C. PACKAGING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1964 (61 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 179233
ZIP code: 10165
County: Westchester
Place of Formation: New York
Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%GOTTLIEB KONOVE & ZECK DOS Process Agent 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Filings

Filing Number Date Filed Type Effective Date
DP-2105177 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C205687-2 1993-12-20 ASSUMED NAME CORP DISCONTINUANCE 1993-12-20
C198120-2 1993-03-25 ASSUMED NAME CORP INITIAL FILING 1993-03-25
451487 1964-08-20 CERTIFICATE OF INCORPORATION 1964-08-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12088548 0235500 1976-11-17 4747 BRONX BLVD, New York -Richmond, NY, 10470
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-11-17
Case Closed 1977-01-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-11-24
Abatement Due Date 1976-12-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-11-24
Abatement Due Date 1976-12-10
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1976-11-24
Abatement Due Date 1976-12-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1976-11-24
Abatement Due Date 1976-12-10
Nr Instances 1
12073151 0235500 1975-03-06 4747 BRONX BOULEVARD, New York -Richmond, NY, 10470
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-03-06
Case Closed 1978-06-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1975-03-17
Abatement Due Date 1975-03-21
Current Penalty 95.0
Initial Penalty 95.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-03-17
Abatement Due Date 1975-03-21
Current Penalty 95.0
Initial Penalty 95.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19030016 A
Issuance Date 1975-03-17
Abatement Due Date 1975-03-21
Current Penalty 235.0
Initial Penalty 235.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-03-17
Abatement Due Date 1975-04-08
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 7
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-03-17
Abatement Due Date 1975-04-08
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-03-17
Abatement Due Date 1975-03-25
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 5
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1975-03-17
Abatement Due Date 1975-04-08
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100022 A01
Issuance Date 1975-03-17
Abatement Due Date 1975-03-21
Current Penalty 260.0
Initial Penalty 260.0
Nr Instances 4
Citation ID 03001
Citaton Type Repeat
Standard Cited 19100212 A01
Issuance Date 1975-03-17
Abatement Due Date 1975-03-21
Current Penalty 265.0
Initial Penalty 265.0
Nr Instances 2
Citation ID 04001
Citaton Type Repeat
Standard Cited 19100106 E02 IIB1
Issuance Date 1975-03-17
Abatement Due Date 1975-03-21
Current Penalty 950.0
Initial Penalty 950.0
Nr Instances 7
Citation ID 05001
Citaton Type Repeat
Standard Cited 19100106 E02 IVA0
Issuance Date 1975-03-17
Abatement Due Date 1975-03-21
Current Penalty 760.0
Initial Penalty 760.0
Nr Instances 8
12072955 0235500 1975-01-02 4747 BRONX BLVD, New York -Richmond, NY, 10470
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-02
Case Closed 1977-01-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 E01
Issuance Date 1975-01-13
Abatement Due Date 1975-02-27
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-01-13
Abatement Due Date 1975-01-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-01-13
Abatement Due Date 1975-01-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-01-13
Abatement Due Date 1975-02-04
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 7
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-01-13
Abatement Due Date 1975-02-04
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 A02 IIB1
Issuance Date 1975-01-13
Abatement Due Date 1975-02-04
Current Penalty 135.0
Initial Penalty 135.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 E02 IVA0
Issuance Date 1975-01-13
Abatement Due Date 1975-02-04
Current Penalty 105.0
Initial Penalty 105.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State